Search icon

PROGRESO CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: PROGRESO CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROGRESO CONSTRUCTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: L18000105081
FEI/EIN Number 82-5413383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1062 Aerides Way, Davenport, FL, 33837, US
Mail Address: 1062 Aerides Way, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREIRA VERONICA Chief Operating Officer 1062 AERIDES WAY, DAVENPORT, FL, 33837
Moreira Veronica Agent 1062 Aerides Way, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 1062 Aerides Way, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2021-04-24 1062 Aerides Way, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2021-04-24 Moreira, Veronica -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 1062 Aerides Way, Davenport, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
LC Amendment 2022-07-20
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7364468808 2021-04-21 0455 PPS 2700 SW 62nd Ave, Miramar, FL, 33023-3930
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8102
Loan Approval Amount (current) 8102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-3930
Project Congressional District FL-24
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2643987303 2020-04-29 0455 PPP 2700 SW 62ND AVE UNIT 5, MIRAMAR, FL, 33023
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7185
Loan Approval Amount (current) 7185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7268.07
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State